IAN HUSSEY LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/137 June 2013 APPLICATION FOR STRIKING-OFF

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/07/1218 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/07/1118 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/07/1014 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ELLEN HUSSEY / 07/07/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD HUSSEY / 07/07/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/07/0915 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0915 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/09 FROM: GISTERED OFFICE CHANGED ON 18/02/2009 FROM ASTON HOUSE YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SF

View Document

17/07/0817 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/07/0724 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/04/0713 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0713 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0713 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: G OFFICE CHANGED 02/06/06 CALDER MARSHALL & CO ST LAURENCE WAY SLOUGH SL1 2BW

View Document

29/07/0529 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM: G OFFICE CHANGED 08/01/02 ROTHERSLADE ONE PIN LANE FARNHAM COMMON SLOUGH BERKSHIRE SL2 3RB

View Document

12/07/0112 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 07/07/96; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

02/08/942 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9426 July 1994 COMPANY NAME CHANGED ALLFIND SERVICES LIMITED CERTIFICATE ISSUED ON 27/07/94

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 REGISTERED OFFICE CHANGED ON 25/07/94 FROM: G OFFICE CHANGED 25/07/94 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/07/9425 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/947 July 1994 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company